Rotherham
South Yorkshire
S65 1ED
Director Name | Mr Nicholas George William Cragg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Ian Stewart Grigg |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood Buildings 38 Collingwood Street Newcastle-Upon-Tyne Tyne & Wear NE1 1JF |
Director Name | Mr Mark Hardy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood Buildings 38 Collingwood Street Newcastle-Upon-Tyne Tyne & Wear NE1 1JF |
Director Name | Mr Christopher O'Keeffe |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Network Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood Buildings 38 Collingwood Street Newcastle-Upon-Tyne Tyne & Wear NE1 1JF |
Secretary Name | Mr Ian Stewart Grigg |
---|---|
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Collingwood Buildings 38 Collingwood Street Newcastle-Upon-Tyne Tyne & Wear NE1 1JF |
Director Name | Miss Victoria Jane Elizabeth Gribben |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Paul Michael Brammer |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED |
Website | xlgraduateplacement.co.uk/ |
---|
Registered Address | Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £69,741 |
Cash | £98,734 |
Current Liabilities | £93,655 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
16 December 2015 | Delivered on: 18 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
14 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
28 September 2020 | Termination of appointment of Paul Michael Brammer as a director on 25 September 2020 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
16 July 2019 | Satisfaction of charge 075117900001 in full (1 page) |
22 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
10 April 2018 | Registration of charge 075117900002, created on 6 April 2018 (45 pages) |
16 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Victoria Jane Elizabeth Gribben as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr Paul Michael Brammer as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Paul Michael Brammer as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Victoria Jane Elizabeth Gribben as a director on 31 January 2017 (1 page) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
4 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 April 2016 | Memorandum and Articles of Association (24 pages) |
11 April 2016 | Memorandum and Articles of Association (24 pages) |
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
25 January 2016 | Resolutions
|
25 January 2016 | Resolutions
|
18 December 2015 | Registration of charge 075117900001, created on 16 December 2015 (9 pages) |
18 December 2015 | Registration of charge 075117900001, created on 16 December 2015 (9 pages) |
4 November 2015 | Appointment of Mr Bruce John Allen as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Bruce John Allen as a director on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Miss Victoria Jane Elizabeth Gribben as a director on 30 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Ian Stewart Grigg as a secretary on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Mark Hardy as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Christopher O'keeffe as a director on 30 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Nicholas George William Cragg as a director on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Nicholas George William Cragg as a director on 30 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Christopher O'keeffe as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Ian Stewart Grigg as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Mark Hardy as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Ian Stewart Grigg as a director on 30 October 2015 (1 page) |
3 November 2015 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle-upon-Tyne Tyne & Wear NE1 1JF to Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Miss Victoria Jane Elizabeth Gribben as a director on 30 October 2015 (2 pages) |
3 November 2015 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle-upon-Tyne Tyne & Wear NE1 1JF to Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Ian Stewart Grigg as a secretary on 30 October 2015 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
6 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 August 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
31 August 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|